Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LAKE WILSON PRESERVE HOME OWNERS ASSOCIATION A NOT FOR PROFIT CORPORATION

Filing Information
N03000009994 20-1225902 11/17/2003 FL ACTIVE AMENDMENT 11/29/2011 NONE
Principal Address
205 East Orange Street, Suite #310
LAKELAND, FL 33801

Changed: 01/30/2022
Mailing Address
205 East Orange Street, Suite #310
LAKELAND, FL 33801

Changed: 01/30/2022
Registered Agent Name & Address CPS Group CPAs PA
205 East Orange Street, Suite #310
LAKELAND, FL 33801

Name Changed: 01/30/2022

Address Changed: 01/30/2022
Officer/Director Detail Name & Address

Title PRESIDENT, DIRECTOR

ASHFORD, APRIL
205 East Orange Street, Suite #310
LAKELAND, FL 33801

Title Secretary

DIANE, BOYCE
205 East Orange Street, Suite #310
LAKELAND, FL 33801

Title VP

DEROSA, CHRISTY
205 East Orange Street, Suite #310
LAKELAND, FL 33801

Annual Reports
Report YearFiled Date
2022 01/30/2022
2023 01/03/2023
2024 02/09/2024

Document Images
02/09/2024 -- ANNUAL REPORT View image in PDF format
01/03/2023 -- ANNUAL REPORT View image in PDF format
01/30/2022 -- ANNUAL REPORT View image in PDF format
01/15/2021 -- ANNUAL REPORT View image in PDF format
01/26/2020 -- ANNUAL REPORT View image in PDF format
02/09/2019 -- ANNUAL REPORT View image in PDF format
05/24/2018 -- Reg. Agent Change View image in PDF format
03/20/2018 -- ANNUAL REPORT View image in PDF format
07/24/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/13/2017 -- ANNUAL REPORT View image in PDF format
03/01/2016 -- ANNUAL REPORT View image in PDF format
01/09/2015 -- ANNUAL REPORT View image in PDF format
01/29/2014 -- ANNUAL REPORT View image in PDF format
02/05/2013 -- ANNUAL REPORT View image in PDF format
02/20/2012 -- ANNUAL REPORT View image in PDF format
11/29/2011 -- Amendment View image in PDF format
03/15/2011 -- ANNUAL REPORT View image in PDF format
12/17/2010 -- Amendment View image in PDF format
05/08/2010 -- ANNUAL REPORT View image in PDF format
04/19/2010 -- Reg. Agent Resignation View image in PDF format
04/19/2010 -- Off/Dir Resignation View image in PDF format
04/04/2009 -- ANNUAL REPORT View image in PDF format
10/28/2008 -- ANNUAL REPORT View image in PDF format
06/13/2008 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
03/26/2007 -- ANNUAL REPORT View image in PDF format
11/16/2006 -- Amendment View image in PDF format
06/27/2006 -- Amendment View image in PDF format
01/27/2006 -- ANNUAL REPORT View image in PDF format
11/14/2005 -- Amended and Restated Articles View image in PDF format
07/05/2005 -- ANNUAL REPORT View image in PDF format
02/05/2004 -- ANNUAL REPORT View image in PDF format
11/17/2003 -- Domestic Non-Profit View image in PDF format